- Company Overview for WEST QUAY DEVELOPMENTS LIMITED (04295434)
- Filing history for WEST QUAY DEVELOPMENTS LIMITED (04295434)
- People for WEST QUAY DEVELOPMENTS LIMITED (04295434)
- Charges for WEST QUAY DEVELOPMENTS LIMITED (04295434)
- Insolvency for WEST QUAY DEVELOPMENTS LIMITED (04295434)
- More for WEST QUAY DEVELOPMENTS LIMITED (04295434)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2015 | |
29 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2014 | |
09 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2014 | |
20 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2014 | |
29 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2013 | |
19 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2013 | |
29 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2012 | |
24 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2012 | |
12 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2011 | |
28 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2011 | |
08 Oct 2010 | AD01 | Registered office address changed from Blenheim House Fitzalan Court Newport Road Cardiff CF24 0TS on 8 October 2010 | |
08 Feb 2010 | AD01 | Registered office address changed from Unit 2E Former Hills Industries Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU on 8 February 2010 | |
02 Feb 2010 | 4.20 | Statement of affairs with form 4.19 | |
02 Feb 2010 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2009 | 288b | Appointment terminated secretary tristan hobbs | |
03 Mar 2009 | AA | Accounts for a small company made up to 31 December 2007 | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from branton house 1A gower street cardiff CF24 4PA | |
02 Oct 2008 | 363a | Return made up to 28/09/08; full list of members | |
02 Oct 2008 | 288a | Secretary appointed mr tristan hobbs | |
09 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
04 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 |